About

Registered Number: 04386999
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU,

 

Bridgepath Ltd was founded on 05 March 2002 and has its registered office in London, it has a status of "Dissolved". The current directors of the business are listed as Ross, Seamus Snr, O'bryne, Brendan, Ross, Seamus Snr in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRYNE, Brendan 15 May 2009 - 1
ROSS, Seamus Snr 01 February 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Seamus Snr 01 February 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP03 - Appointment of secretary 24 June 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 February 2012
MISC - Miscellaneous document 16 December 2011
MISC - Miscellaneous document 16 December 2011
MISC - Miscellaneous document 16 December 2011
MISC - Miscellaneous document 16 December 2011
MISC - Miscellaneous document 16 December 2011
MISC - Miscellaneous document 16 December 2011
MISC - Miscellaneous document 16 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 06 June 2011
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 03 June 2010
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
395 - Particulars of a mortgage or charge 26 May 2009
363a - Annual Return 14 May 2009
RESOLUTIONS - N/A 01 April 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 10 August 2006
AA - Annual Accounts 05 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 14 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
AA - Annual Accounts 22 July 2003
363a - Annual Return 12 March 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
225 - Change of Accounting Reference Date 28 November 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 15 May 2009 Fully Satisfied

N/A

Security agreement 02 November 2006 Fully Satisfied

N/A

Security agreement 28 July 2006 Fully Satisfied

N/A

Security agreement 30 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.